About

Registered Number: 09366286
Date of Incorporation: 23/12/2014 (10 years and 3 months ago)
Company Status: Active
Registered Address: Peckleton Lane, Desford, Leicester, LE9 9BZ

 

Spl Logistics Holdings Acquisition Company (UK) Ltd was founded on 23 December 2014 and has its registered office in Leicester. We don't currently know the number of employees at this organisation. The companies directors are listed as Green, Zachary, Green, Zachary Carter, Meier, Marco, Ruben, Gregory, Slater, Thomas at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Zachary Carter 05 November 2015 - 1
Secretary Name Appointed Resigned Total Appointments
GREEN, Zachary 05 November 2015 - 1
MEIER, Marco 17 February 2015 05 November 2015 1
RUBEN, Gregory 23 December 2014 05 November 2015 1
SLATER, Thomas 23 December 2014 17 February 2015 1

Filing History

Document Type Date
AP01 - Appointment of director 23 September 2020
CS01 - N/A 20 December 2019
AA - Annual Accounts 12 October 2019
SH01 - Return of Allotment of shares 31 May 2019
TM01 - Termination of appointment of director 09 May 2019
AD01 - Change of registered office address 15 April 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 06 October 2018
RP04TM01 - N/A 20 June 2018
AP01 - Appointment of director 11 June 2018
TM01 - Termination of appointment of director 11 June 2018
AP01 - Appointment of director 11 April 2018
TM01 - Termination of appointment of director 10 April 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 24 October 2016
TM01 - Termination of appointment of director 27 May 2016
AP01 - Appointment of director 27 May 2016
RESOLUTIONS - N/A 26 May 2016
TM01 - Termination of appointment of director 28 January 2016
TM02 - Termination of appointment of secretary 28 January 2016
TM01 - Termination of appointment of director 28 January 2016
AP01 - Appointment of director 28 January 2016
AP01 - Appointment of director 28 January 2016
AP01 - Appointment of director 28 January 2016
TM02 - Termination of appointment of secretary 28 January 2016
AP03 - Appointment of secretary 28 January 2016
AR01 - Annual Return 20 January 2016
AP01 - Appointment of director 20 January 2016
AP01 - Appointment of director 20 January 2016
AP01 - Appointment of director 19 January 2016
TM01 - Termination of appointment of director 19 January 2016
TM02 - Termination of appointment of secretary 19 January 2016
AP03 - Appointment of secretary 19 January 2016
TM02 - Termination of appointment of secretary 19 January 2016
TM01 - Termination of appointment of director 19 January 2016
TM02 - Termination of appointment of secretary 20 March 2015
AD01 - Change of registered office address 20 March 2015
AP03 - Appointment of secretary 27 February 2015
TM02 - Termination of appointment of secretary 27 February 2015
NEWINC - New incorporation documents 23 December 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.